Company NameJoint Ventures (London) Limited
DirectorsJamie Loudoun Craven Campbell and John Nystrom
Company StatusActive
Company Number08167820
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jamie Loudoun Craven Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr John Nystrom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jamie Loudoun Craven Campbell
50.00%
Ordinary A
1 at £1John Nystrom
50.00%
Ordinary A

Financials

Year2014
Net Worth-£8,467
Cash£3,882
Current Liabilities£790,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

1 June 2015Delivered on: 9 June 2015
Persons entitled: Delaheys Land Investments Limited

Classification: A registered charge
Particulars: Freehold land being 30 whitworth road, london, SE25 6XH (registered title number SGL213832) and leasehold land being 22 glasford street, london, SW17 9HN (registered title number SGL237913).
Outstanding

Filing History

7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 June 2023Director's details changed for Mr John Nystrom on 17 August 2022 (2 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
14 March 2022Satisfaction of charge 081678200001 in full (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 August 2019Director's details changed for Mr John Nystrom on 3 August 2019 (2 pages)
8 August 2019Change of details for Mr John Nystrom as a person with significant control on 3 August 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 December 2017Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Director's details changed for Mr John Nystrom on 11 February 2013 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Director's details changed for Mr John Nystrom on 11 February 2013 (2 pages)
24 August 2015Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages)
24 August 2015Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages)
9 June 2015Registration of charge 081678200001, created on 1 June 2015 (17 pages)
9 June 2015Registration of charge 081678200001, created on 1 June 2015 (17 pages)
9 June 2015Registration of charge 081678200001, created on 1 June 2015 (17 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 August 2014Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 13 August 2014 (1 page)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
3 August 2012Incorporation (23 pages)
3 August 2012Incorporation (23 pages)